Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N96000000742 65-0741512 02/12/1996 FL ACTIVE
Principal Address
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Changed: 04/30/2024
Mailing Address
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Changed: 04/30/2024
Registered Agent Name & Address Siegfried Law Firm
201 ALHAMBRA CIRCLE, #1102
CORAL GABLES, FL 33134

Name Changed: 04/17/2023

Address Changed: 03/26/1999
Officer/Director Detail Name & Address

Title President

Gomez, Jorge
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title VP

McClure, Keith
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title TD

Figueroa, Rolando
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title Secretary

Littman, Alberta
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Title D

Menendez, Carlos
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 04/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- Reg. Agent Change View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format